Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYUTILITY LTD
Company Information for

MYUTILITY LTD

LONDON, ENGLAND, EC4Y,
Company Registration Number
03923142
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Myutility Ltd
MYUTILITY LTD was founded on 2000-02-10 and had its registered office in London. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
MYUTILITY LTD
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
WEB ORATOR.COM LIMITED10/05/2005
Filing Information
Company Number 03923142
Date formed 2000-02-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-06-05 01:50:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MYUTILITY LTD
The following companies were found which have the same name as MYUTILITY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYUTILITYCONSULTING INC North Carolina Unknown
MYUTILITYGENIUS COMMERCIAL LIMITED 60 BUCKINGHAM PALACE ROAD 5TH FLOOR LONDON SW1W 0AH Active Company formed on the 2013-04-26
MYUTILITYGENIUS LIMITED 60 BUCKINGHAM PALACE ROAD 5TH FLOOR LONDON SW1W 0AH Active Company formed on the 2012-07-30

Company Officers of MYUTILITY LTD

Current Directors
Officer Role Date Appointed
LIAM O'DONOGHUE
Company Secretary 2014-04-14
PAT DESOUZA
Director 2014-04-14
ROBERT JAMES GRENVILLE MITCHELL
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRELL
Company Secretary 2012-05-01 2014-04-14
STEPHEN JAMES FRANCIS
Director 2009-06-08 2014-04-14
CAMBRIDGE FINANCIAL PARTNERS LLP
Company Secretary 2010-07-31 2012-05-01
BARBARA JOYCE SPURRIER
Company Secretary 2008-12-13 2010-07-31
BARBARA JOYCE SPURRIER
Director 2008-12-01 2010-07-31
GUY ARTHUR CHANT
Director 2008-12-01 2009-06-08
ROBERT ANDREW MACDONALD WATSON
Company Secretary 2001-03-09 2008-12-13
MICHAEL ANTHONY TAPIA
Director 2003-07-23 2008-12-01
MICHAEL CHRISTOPHER MERRICK
Director 2006-12-11 2008-08-22
CHRISTOPHER PETER DUGGAN
Director 2000-06-01 2004-02-26
TREVOR MARTIN MONEY
Director 2000-02-10 2003-07-23
RODERICK MATTHEW SHEARS
Director 2000-02-10 2003-07-23
TREVOR MARTIN MONEY
Company Secretary 2000-02-10 2001-03-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-10 2000-02-10
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-10 2000-02-10
HALLMARK SECRETARIES LIMITED
Director 2000-02-10 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES GRENVILLE MITCHELL QONNECTIS TECHNOLOGIES LIMITED Director 2014-04-14 CURRENT 1999-10-19 Dissolved 2014-12-30
ROBERT JAMES GRENVILLE MITCHELL BLUEHONE LIMITED Director 2007-02-16 CURRENT 2004-07-30 Active - Proposal to Strike off
ROBERT JAMES GRENVILLE MITCHELL BLUEHONE GENERAL PARTNER (DCP) LIMITED Director 2005-05-10 CURRENT 1988-03-24 Dissolved 2016-01-12
ROBERT JAMES GRENVILLE MITCHELL BLUEHONE PARTNER LIMITED Director 2005-05-10 CURRENT 1988-02-24 Dissolved 2016-01-12
ROBERT JAMES GRENVILLE MITCHELL BLUEHONE VENTURES NOMINEES LIMITED Director 2005-05-10 CURRENT 1988-03-24 Dissolved 2016-01-12
ROBERT JAMES GRENVILLE MITCHELL BLUEHONE VENTURES LIMITED Director 2005-05-10 CURRENT 1985-05-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-31DS01APPLICATION FOR STRIKING-OFF
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR PAT DESOUZA
2014-05-01AP01DIRECTOR APPOINTED MR ROBERT MITCHELL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BARRELL
2014-05-01AP03SECRETARY APPOINTED MR LIAM O'DONOGHUE
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O QONNECTIS NETWORKS LTD HEXAGON BUSINESS CENTRE HEXAGON HOUSE STATION LANE WITNEY OXFORDSHIRE OX28 4BN
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 140
2014-03-10AR0110/02/14 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0110/02/13 FULL LIST
2013-03-06AD02SAIL ADDRESS CHANGED FROM: C/O CAMBRIDGE FINANCIAL PARTNERS GRESHAM COURT STATION ROAD WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4LG UNITED KINGDOM
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM UNIT 20 ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE FINANCIAL PARTNERS LLP
2012-05-08AP03SECRETARY APPOINTED MR SIMON BARRELL
2012-03-29AR0110/02/12 FULL LIST
2012-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-29AD02SAIL ADDRESS CREATED
2012-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/03/2012
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP04CORPORATE SECRETARY APPOINTED CAMBRIDGE FINANCIAL PARTNERS LLP
2011-03-22AR0110/02/11 FULL LIST
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SPURRIER
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0110/02/10 FULL LIST
2009-11-30AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-25288aDIRECTOR APPOINTED STEPHEN JAMES FRANCIS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR GUY CHANT
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM EUROPE HOUSE 170 WINDMILL ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7HB UNITED KINGDOOM
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA SPURRLER / 13/12/2008
2009-01-12288aDIRECTOR APPOINTED GUY ARTHUR CHANT
2008-12-28288aDIRECTOR APPOINTED BARBARA JOYCE SPURRLER
2008-12-22288aSECRETARY APPOINTED BARBARA JOYCE SPURRIER
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAPIA
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY ROBERT MACDONALD WATSON
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 85 ELSENHAM STREET LONDON SW18 5NX
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MERRICK
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-10363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-02-26363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 85 ELSENHAM STREET LONDON SW18 5NX
2005-05-10CERTNMCOMPANY NAME CHANGED WEB ORATOR.COM LIMITED CERTIFICATE ISSUED ON 10/05/05
2005-04-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-09363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-18225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21288bDIRECTOR RESIGNED
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-28363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MYUTILITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYUTILITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MYUTILITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MYUTILITY LTD
Trademarks
We have not found any records of MYUTILITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYUTILITY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MYUTILITY LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MYUTILITY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYUTILITY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYUTILITY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.